GOBBITT & KIRBY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

06/06/246 June 2024 Appointment of Mr Scott Matheson-Barr as a director on 2024-05-31

View Document

06/06/246 June 2024 Termination of appointment of Samuel Campbell Barr as a director on 2024-05-31

View Document

06/06/246 June 2024 Cessation of Samuel Campbell Barr as a person with significant control on 2024-05-31

View Document

06/06/246 June 2024 Notification of Scott Matheson-Barr as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/06/2117 June 2021 CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

28/06/1828 June 2018 COMPANY NAME CHANGED G & K ESTATES LIMITED CERTIFICATE ISSUED ON 28/06/18

View Document

28/06/1828 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL CAMPBELL BARR

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 CESSATION OF SCOTT MATHESON-BARR AS A PSC

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MATHESON-BARR

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR SAMUEL CAMPBELL BARR

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM C/O PINFOLD & CO 8 DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH WOODBRIDGE SUFFOLK IP12 1BL UNITED KINGDOM

View Document

29/05/1829 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/05/2018

View Document

29/05/1829 May 2018 24/05/18 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company